Search icon

CYBERFLEX SOFTWARE, INC. - Florida Company Profile

Company Details

Entity Name: CYBERFLEX SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CYBERFLEX SOFTWARE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jun 2007 (18 years ago)
Date of dissolution: 02 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Nov 2021 (3 years ago)
Document Number: P07000073756
FEI/EIN Number 26-0445893

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10 ASH PLACE, HUNTINGTON, NY 11743
Mail Address: 1968 S. COAST HWY #1808, LAGUNA BEACH, CA 92651
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER, RICK Manager 1968 S. COAST HWY #1808, LAGUNA BEACH, CA 92651
AGENTS AND CORPORATIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019719 GLASS DESIGNER EXPIRED 2017-02-22 2022-12-31 - 150 N. MICHIGAN AVE, SUITE 2800, CHICAGO, IL, 60601

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
VOLUNTARY DISSOLUTION 2021-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 10 ASH PLACE, HUNTINGTON, NY 11743 -
CHANGE OF MAILING ADDRESS 2017-12-19 10 ASH PLACE, HUNTINGTON, NY 11743 -
NAME CHANGE AMENDMENT 2012-10-26 CYBERFLEX SOFTWARE, INC. -
NAME CHANGE AMENDMENT 2010-05-18 FLEXESHOWER, INC. -
CANCEL ADM DISS/REV 2009-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000553246 ACTIVE 1000001008230 COLUMBIA 2024-08-19 2044-08-28 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-02
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26
Name Change 2012-10-26
ANNUAL REPORT 2012-01-25

Date of last update: 25 Feb 2025

Sources: Florida Department of State